- Company Overview for CELTIC HYGIENE SERVICES LIMITED (03176466)
- Filing history for CELTIC HYGIENE SERVICES LIMITED (03176466)
- People for CELTIC HYGIENE SERVICES LIMITED (03176466)
- More for CELTIC HYGIENE SERVICES LIMITED (03176466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AD01 | Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 6 February 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
07 Jan 2013 | TM02 | Termination of appointment of John Skidmore as a secretary | |
07 Jan 2013 | AP01 | Appointment of Mr Simon Alasdair Woods as a director | |
07 Jan 2013 | TM01 | Termination of appointment of John Skidmore as a director | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Jul 2012 | TM01 | Termination of appointment of Peter Cohen as a director | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr Peter James Cohen on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Mr John Fletcher Skidmore on 31 January 2012 | |
31 Jan 2012 | CH03 | Secretary's details changed for Mr John Fletcher Skidmore on 31 January 2012 | |
31 Jan 2012 | AD01 | Registered office address changed from C/O Phs Services Limited Western Industrial Estate Caerphilly on 31 January 2012 |